MSS NITROGEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Mr Alex Christiaan Jan Bongaerts as a director on 2025-03-20

View Document

26/03/2526 March 2025 Termination of appointment of Carlos Adrian Gonzalez-Lee as a director on 2025-03-20

View Document

26/03/2526 March 2025 Cessation of Mss Group International Holdings Limited as a person with significant control on 2025-03-20

View Document

26/03/2526 March 2025 Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS United Kingdom to Technology House Hempstead Industrial Estate Hemel Hempstead Herts HP2 7DF on 2025-03-26

View Document

26/03/2526 March 2025 Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 2025-03-20

View Document

26/03/2526 March 2025 Cessation of Carlos Adrian Gonzalez-Lee as a person with significant control on 2025-03-20

View Document

26/03/2526 March 2025 Appointment of Mrs Katrien Wyckmans as a director on 2025-03-20

View Document

24/03/2524 March 2025 Satisfaction of charge 073805970010 in full

View Document

20/01/2520 January 2025 Satisfaction of charge 6 in full

View Document

26/10/2426 October 2024 Satisfaction of charge 2 in full

View Document

26/10/2426 October 2024 Satisfaction of charge 4 in full

View Document

26/10/2426 October 2024 Satisfaction of charge 3 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 1 in full

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

01/09/241 September 2024 Notification of Mss Group International Holdings Limited as a person with significant control on 2024-04-11

View Document

30/08/2430 August 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-04-11

View Document

20/08/2420 August 2024 Satisfaction of charge 073805970013 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 073805970007 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 073805970012 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 073805970009 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 073805970008 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 073805970011 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 All of the property or undertaking has been released from charge 073805970012

View Document

01/02/221 February 2022 All of the property or undertaking has been released from charge 073805970013

View Document

01/02/221 February 2022 All of the property or undertaking has been released from charge 073805970011

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/02/2115 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM UNITS 9-10 ALLERTON ROAD RUGBY WARKS CV23 0PA

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR CARLOS ADRIAN GONZALEZ-LEE / 11/04/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS ADRIAN GONZALEZ-LEE / 11/04/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/09/1529 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073805970014

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073805970013

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073805970012

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073805970011

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

25/09/1425 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073805970010

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073805970009

View Document

06/11/136 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073805970008

View Document

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073805970007

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

27/09/1227 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

29/09/1129 September 2011 SAIL ADDRESS CREATED

View Document

29/09/1129 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/09/1129 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 PREVSHO FROM 30/09/2011 TO 28/02/2011

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/1020 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company